B' ACTIVE 'N' B' FIT CIC

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Registered office address changed from 12 Ocean Road South Sunderland SR2 9QT England to 74 Eglinton Street Sunderland SR5 1DS on 2024-07-18

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

01/05/231 May 2023 Micro company accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

25/10/2225 October 2022 Appointment of Mr Lee Summerside as a director on 2022-10-03

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCABE

View Document

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SES CO-OP CENTRE WHITEHOUSE ROAD SUNDERLAND SR2 8AH

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN MARQUIS

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

03/05/163 May 2016 11/04/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 11/04/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 11/04/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS CAROL MIRIAM WALLACE-BROWN

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS MARGARET SMITH

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED STEPHEN DANIEL MCABE

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA MORTON

View Document

30/04/1330 April 2013 11/04/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM RIVERSIDE HOUSE 9 DEFENDER COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 3PE

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH

View Document

04/05/124 May 2012 11/04/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 11/04/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED SIT 'N' 'B' FIT COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 17/03/11

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM HENDON CO-OP CENTRE 44 MOWBRAY ROAD HENDON SUNDERLAND TYNE & WEAR SR2 8EL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SMITH / 11/04/2010

View Document

15/07/1015 July 2010 11/04/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH LYNN SUMMERSIDE / 11/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA STORRIE MORTON / 11/04/2010

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

02/02/092 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 DIRECTOR APPOINTED LINDA STORRIE MORTON

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDITH SUMMERSIDE / 15/07/2008

View Document

13/03/0813 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED SIT 'N' 'B' FIT LIMITED CERTIFICATE ISSUED ON 15/02/08

View Document

15/02/0815 February 2008 CONVERSION TO A CIC

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company